ADEPT DENOVO LIMITED
Status | ACTIVE |
Company No. | 09035926 |
Category | Private Limited Company |
Incorporated | 12 May 2014 |
Age | 10 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
ADEPT DENOVO LIMITED is an active private limited company with number 09035926. It was incorporated 10 years, 19 days ago, on 12 May 2014. The company address is 17 Rivey Close, West Byfleet, KT14 6HX, England.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 12 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-12
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Notification of a person with significant control
Date: 22 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-01
Psc name: Donovan Paul Lawrence
Documents
Notification of a person with significant control
Date: 22 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-01
Psc name: Rogan Bruce Moore
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2022
Action Date: 04 Jul 2022
Category: Address
Type: AD01
New address: 17 Rivey Close West Byfleet KT14 6HX
Change date: 2022-07-04
Old address: 17 Rivey Close Rivey Close West Byfleet KT14 6HX England
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Address
Type: AD01
New address: 17 Rivey Close Rivey Close West Byfleet KT14 6HX
Old address: 41 Eyston Drive Weybridge Surrey KT13 0XD England
Change date: 2022-03-07
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 24 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-26
Officer name: Mr Peter Walter James Moon
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Justin Peter Van Lienden
Change date: 2021-04-26
Documents
Capital allotment shares
Date: 19 Apr 2021
Action Date: 01 Aug 2020
Category: Capital
Type: SH01
Date: 2020-08-01
Capital : 2,100 GBP
Documents
Appoint person director company with name date
Date: 16 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-31
Officer name: Mr Donovan Paul Lawrence
Documents
Appoint person director company with name date
Date: 16 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-31
Officer name: Mr Rogan Moore
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Notification of a person with significant control
Date: 21 May 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Walter James Moon
Notification date: 2019-04-01
Documents
Notification of a person with significant control
Date: 21 May 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Justin Peter Van Lienden
Notification date: 2019-04-01
Documents
Cessation of a person with significant control
Date: 21 May 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-01
Psc name: Michael Edward John Nelson
Documents
Change registered office address company with date old address new address
Date: 15 May 2019
Action Date: 15 May 2019
Category: Address
Type: AD01
New address: 41 Eyston Drive Weybridge Surrey KT13 0XD
Change date: 2019-05-15
Old address: 2nd Floor, Waverley House 7-12 Noel Street London W1F 8GQ
Documents
Termination secretary company with name termination date
Date: 12 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Edward John Nelson
Termination date: 2019-03-29
Documents
Termination director company with name termination date
Date: 12 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Timothy Geoffrey John Phillip Paley
Termination date: 2019-03-29
Documents
Termination director company with name termination date
Date: 12 Apr 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Edward John Nelson
Termination date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 25 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 25 Aug 2018
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 25 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 25 Nov 2016
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 15 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Some Companies
DE MONTFORT PARK (ASHFORD - PHASE 1) MANAGEMENT COMPANY LIMITED
93 SANDGATE HIGH STREET,SANDGATE,CT20 3BY
Number: | 05280253 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DOLLYLOCKS HAIR EXTENSIONS LIMITED
HAMPSHIRE HOUSE,ALDERSHOT,GU12 4SE
Number: | 11932126 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ARCOT GRANGE,CRAMLINGTON,NE23 7DQ
Number: | 06264621 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATESIDE MILLS PROPERTY COMPANY LIMITED, (THE)
59 HIGH STREET,CUPAR,KY14 7PR
Number: | SC078478 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 EASTWICK DRIVE,LEATHERHEAD,KT23 3PR
Number: | 10338463 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 PARKINSON DRIVE,CHELMSFORD,CM1 3GW
Number: | 11486140 |
Status: | ACTIVE |
Category: | Private Limited Company |